Company NameWiperman Limited
Company StatusDissolved
Company Number04453917
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameJAK Tools Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Nickson Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressParsons Close Barn
Giggleswick
Settle
North Yorkshire
BD24 0JR
Secretary NameJulie Anne Jones
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressParsons Close Barn
Giggleswick
Settle
North Yorkshire
BD24 0JR
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,626
Current Liabilities£41,163

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
9 April 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 02/06/05; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 March 2005Company name changed jak tools LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 June 2002Incorporation (14 pages)